The Coast News Group
Legal Notices

Legal Notices, January 1, 2021

CITY OF CARLSBAD, CALIFORNIA  NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City of Carlsbad City Council will hold a public hearing at 3:00 p.m. on Tuesday, Jan. 12, 2021 to consider the adoption of vehicular Level of Service (LOS) Exemptions under General Plan Mobility Element Policy 3-P.9 for five street facilities declared deficient under the Citywide Facilities and Improvements Plan (CFIP) circulation performance standard (City Council Resolution No. 2020-208). This includes vehicular LOS Exemptions for Eastbound Palomar Airport Road from Avenida Encinas to Paseo del Norte, Westbound Palomar Airport Road from Paseo del Norte to Avenida Encinas, Northbound College Boulevard from Carlsbad Village Drive to Oceanside City Limits, Eastbound Cannon Road from Avenida Encinas to Paseo del Norte, and Westbound Cannon Road from Paseo del Norte to Avenida Encinas. The City Council will also consider the Dec. 7, 2020 recommendation of the Traffic and Mobility Commission, who recommended that the City Council exempt the five deficient street facilities listed above, in accordance with General Plan Mobility Element Policy 3-P.9 and the CFIP Circulation performance standard. The City Council may also take actions related to the adoption of CEQA Exemptions. The City Council’s Staff Report will be available on the City’s agenda website at least 72 hours before the City Council hearing. Resolution 2020-208 is available at: http://edocs.carlsbadca.gov/HPRMWebDrawer/RecordHTML/590442 . Per California Executive Order N-29-20, and in the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding City Council and other public meetings online only. All public meetings will comply with public noticing requirements in the Brown Act and will be made accessible electronically to all members of the public seeking to observe and address the City Council. You may participate by phone or in writing. Participation by phone: sign up at https://www.carlsbadca.gov/cityhall/clerk/meetings/default.asp by 2 p.m. the day of the meeting to provide comments live by phone. You will receive a confirmation email with instructions about how to call in. Participation in writing: email comments to [email protected]. Comments received by 2 p.m. the day of the meeting will be shared with the City Council prior to the meeting. When e-mailing comments, please identify in the subject line the agenda item to which your comments relate. All comments received will be included as part of the official record. Written comments will not be read out loud. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. If you have any questions, please contact Nathan Schmidt in the Transportation Department of the Public Works Branch at (760) 602-2734 or at [email protected]. If you challenge these vehicular LOS Exemptions or the City Council’s actions in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. PUBLISH: Jan. 1, 2020 CITY OF CARLSBAD CITY COUNCIL 01/01/2021 CN 25041

TS No.: CA-20-886060-NJ REVISED NOTICE OF DEFAULT AND “FORECLOSURE SALE” WHEREAS, on 4/16/2004, a certain Deed of Trust was executed by JEANNE A. ZELTNER, AN UNMARRIED WOMAN, as trustor(s), in favor of WELLS FARGO HOME MORTGAGE, INC., A CALIFORNIA CORPORATION, as beneficiary, and was recorded on 4/22/2004 Instrument No. 2004-0350272 in the Office of the County Recorder of SAN DIEGO County, CA; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Deed of Trust is now owned by the Secretary, pursuant to an Assignment recorded on 7/18/2013 as Instrument Number 2013-0448535 in Book XX, Page XX of SAN DIEGO County, CA; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that: THE PROPERTY CEASED TO BE THE PRINCIPAL RESIDENCE OF THE BORROWER(S) FOR A REASON OTHER THAN DEATH AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE OTHER BORROWER AND, AS A RESULT, ALL SUMS DUE UNDER THE NOTE HAVE BECOME DUE AND PAYABLE. This default can be resolved if at least one borrower takes possession of the property as his or her principal residence. In order to cure the default in this manner you must contact Quality, whose contact information is set forth herein. WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable and sufficient payment has not been made as of the date of this notice; and WHEREAS, the total amount due as of 12/10/2020 is $365,970.76. WHEREAS, a Notice of Default and Foreclosure Sale was previously issued, that recorded on 10/30/2020 in SAN DIEGO County, CA as Instrument No. 2020-0676267, that set a sale for 12/16/2020 at 10:00 AM and the Foreclosure Commissioner hereby desires to continue said sale date as set forth below. NOW THEREFORE, pursuant to the powers vested in Quality Loan Service Corp. by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR Part 27 subpart B, and by the Secretary’s designation of Quality Loan Service Corp as Foreclosure Commissioner as indicated on the attached Foreclosure Commissioner Designation, notice is hereby given that the revised sale date is now set for 1/13/2021 at 10:00 AM local time, all real and personal property at or used in connection with the following described premises will be sold at public auction to the highest bidder: Commonly known as: 3503 TURQUOISE LN, OCEANSIDE, CA 92056 Assessor’s parcel number: 168-271-61-00 Located in: City of OCEANSIDE , County of SAN DIEGO, CA . More particularly described as: PARCEL A: LOT 24 OF EMERALD LAKE HOMES, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11029, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 27, 1984. PARCEL B: A NON-EXCLUSIVE EASEMENT ON AND OVER THE COMMON AREA”, AS DEFINED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS AND ANY ANNEXATIONS THERETO, FOR ACCESS, USE, OCCUPANCY, COMMON ENJOYMENT, COMMON INGRESS AND EGRESS THE AMENITIES LOCATED THEREON AND SUBJECT TO THE TERMS AND PROVISIONS OF THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED FEBRUARY 27, 1986 AS FILE NO. 86-078027 OF OFFICIAL RECORDS. THIS EASEMENT IS APPURTENANT TO PARCEL ABOVE DESCRIBED. The sale will be held At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 The Secretary of Housing and Urban Development will bid $368,920.37 There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling approximately $36,892.03 in the form of certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany an oral bid. If the successful bid is oral, a deposit of $36,892.03 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant the winning bidder an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be paid in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the discretion of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the trustor(s) or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. To obtain a pre-sale reinstatement all defaults must be cured prior to the scheduled sale, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. To obtain information regarding reinstating the loan by paying the sums that are delinquent you should contact the Foreclosure Commissioner, Quality Loan Service Corp., at the address or phone number listed below. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. TS No.: CA-20-886060-NJ Dated: Foreclosure Commissioner Tianah Schrock, Assistant Secretary on behalf of Quality Loan Service Corporation 2763 Camino Del Rio South, San Diego, CA 92108 (866) 645-7711 Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 (866)-645-7711 For Sale Information: Sales Line: 916-939-0772 Website: www.nationwideposting.com A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of: California) County of: San Diego) On 12/15/2020 before me, Katherine A. Davis a notary public, personally appeared Tianah Schrock, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Katherine A. Davis Commission No. 2269219 NOTARY PUBLIC – California San Diego County My Comm. Expires 12/29/2022 IDSPub #0172907 12/25/2020 1/1/2021 1/8/2021 CN 25036

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, January 8, 2021 at 1:00 PM. Location of Online Auction: www.storagetreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Debby Aranda-Llamas Unit A311 12/25/2020, 01/01/2021 CN 25040

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00043488-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Henderika Taylor filed a petition with this court for a decree changing name as follows: a. Present name: Henderika Taylor change to proposed name: Ria Taylor THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jan. 19, 2021 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Nov 30, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00045005-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Belen Ramirez and Adam Marvin Pittman filed a petition with this court for a decree changing name as follows: a. Present name: Xitlalli Natasha Pittman change to proposed name: Xitlalli Ramirez THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jan. 26, 2021 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Dec 09, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00044855-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jamie Anne Hedges filed a petition with this court for a decree changing name as follows: a. Present name: Jamie Anne Hedges change to proposed name: Jamie Anne Reid THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jan. 26, 2021 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Dec 08, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00043707-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Mary Healey Gafner filed a petition with this court for a decree changing name as follows: a. Present name: Mary Healey Gafner change to proposed name: Mary Elizabeth Gafner. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jan. 19, 2021 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Dec 01, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00044636-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Abigail Olivia DeVries filed a petition with this court for a decree changing name as follows: a. Present name: Abigail Olivia DeVries change to proposed name: Abigail Olivia Reid. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jan. 26, 2021 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Dec 07, 2020 Sim Von Kalinowski Judge of the Superior Court. 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25020

NOTICE OF PETITION TO ADMINISTER ESTATE OF DONALD H. LAKE JR. Case # 37-2020-00043603-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Donald H. Lake Jr.. A Petition for Probate has been filed by Debbie Sue Magistrado in the Superior Court of California, County of San Diego. The Petition for Probate requests that Debbie Sue Magistrado be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Feb. 25, 2021; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Effective November 2, 2020: Appearances must be made by video conferencing, using the free Microsoft Teams application (“MS Teams”) or by calling the department’s teleconference phone number. Please plan to check in 30-minutes prior to the scheduled hearing time. The department’s MS Teams link, teleconference phone number and additional instructions can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. No personal appearances are allowed until further notice. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Michael G. Abrate 655 University Ave. Ste 230 Sacramento, CA 95825 Telephone: 916.550.2688 12/18, 12/25/2020, 01/01/2021 CN 25011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2020-00044458-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Regina Mae Breunig filed a petition with this court for a decree changing name as follows: a. Present name: Regina Mae Breunig change to proposed name: Regina Mae McLaney. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jan. 19, 2021 at 8:30 a.m., in Dept. G-61 of the Superior Court of California, 330 W. Broadway, San Diego CA 92101, Hall of Justice.. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Dec. 04, 2020 Lorna Alksne Judge of the Superior Court. 12/11, 12/18, 12/25/2020, 01/01/2021 CN 25004

Fictitious Business Name Statement #2020-9020449 Filed: Dec 11, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Posh Pets Grooming. Located at: 1465 Encinitas Blvd. #G, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Katherine Marie Sauerborn, 2134 Carol View Dr. #A211, Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/20/2020 S/Katherine Marie Sauerborn, 01/01, 01/08, 01/15, 01/22/2021 CN 25046

Fictitious Business Name Statement #2020-9020566 Filed: Dec 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ms Quilting Bee. Located at: 1149 Amador Ave., Vista CA San Diego 92083. Mailing Address: Same. Registrant Information: 1. Marette Wilhelmina de Jong, 1149 Amador Ave., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Marette Wilhelmina de Jong, 01/01, 01/08, 01/15, 01/22/2021 CN 25045

Fictitious Business Name Statement #2020-9019907 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cambridge Ave House. Located at: 143 S Cedros #L, Solana Beach CA San Diego 92075. Mailing Address: 4241 Colony Ter., Encinitas CA 92024. Registrant Information: 1. Stephanie Bishop Stock, 4241 Colony Ter., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Stephanie Bishop Stock, 01/01, 01/08, 01/15, 01/22/2021 CN 25044

Fictitious Business Name Statement #2020-9020145 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Larson Productions Inc.; B. Larson Productions. Located at: 912 S Myers St. #F, Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Larson Productions Inc., 912 S Myers St. #F, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/04/2020 S/Michael Larson, 01/01, 01/08, 01/15, 01/22/2021 CN 25043

Fictitious Business Name Statement #2020-9020637 Filed: Dec 15, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pet Sitter Carmel Valley; B. Pet Sitter San Diego. Located at: 12505 El Camino Real #D, San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. Cheryl Lynn Arthur, 12505 El Camino Real #D, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/03/2020 S/Cheryl Lynn Arthur, 01/01, 01/08, 01/15, 01/22/2021 CN 25042

Fictitious Business Name Statement #2020-9020348 Filed: Dec 10, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Primary Care Associates Medical Group. Located at: 450 S Melrose Dr. #220, Vista CA San Diego 92081. Mailing Address: Same. Registrant Information: 1. Primary Care Associated Medical Group Inc., 450 S Melrose Dr. #220, Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/20/1992 S/Paul Lim, M.D., 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25039

Fictitious Business Name Statement #2020-9020552 Filed: Dec 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dell’s Auto Wholesale. Located at: 2704 Norma St., Oceanside CA San Diego 92056. Mailing Address: Same. Registrant Information: 1. Dell Ennis Pentecost, 2704 Norma St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dell Ennis Pentecost, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25038

Fictitious Business Name Statement #2020-9019953 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Estates. Located at: 2776 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Real Acquisition Inc., 2776 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/11/2020 S/Roger Lee, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25037

Fictitious Business Name Statement #2020-9019928 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Orthodontics. Located at: 317 N El Camino Real #203, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Torin L Chenard, D.D.S., A.P.C., 2434 Oxford Ave., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2014 S/Torin L Chenard, D.D.S, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25033

Fictitious Business Name Statement #2020-9019794 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastline Technical Sales. Located at: 1907 Misty Cir., Encinitas CA San Diego 92024. Mailing Address: PO Box 231388, Encinitas CA 92023. Registrant Information: 1. Ronald R Flores, 1907 Misty Cir., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/04/2015 S/Ronald R Flores, 12/25/2020, 01/01, 01/08, 01/15/2021 CN 25032

Fictitious Business Name Statement #2019-9020262 Filed: Dec 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creator Canvas. Located at: 3145 Carlsbad Blvd. #104, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Nathan Saft, 3145 Carlsbad Blvd. #104, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nathan Saft, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25030

Fictitious Business Name Statement #2019-9018906 Filed: Nov 14, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Easy Day Apparel. Located at: 600 B St. #300, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. Irishman Management LLC, 600 B St., San Diego CA 92101. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jason Higgins, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25026

Fictitious Business Name Statement #2019-9020206 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Adventure Up!. Located at: 1228 Calle Ultimo, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas V Nelson, 1228 Calle Ultimo, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Thomas V Nelson, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25025

Fictitious Business Name Statement #2019-9019744 Filed: Dec 03, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Palomar Bookkeeping And Business Services. Located at: 934 Mira Lago Way, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Kyle Steven Enlow, 934 Mira Lago Way, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kyle Steven Enlow, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25019

Fictitious Business Name Statement #2019-9020256 Filed: Dec 09, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Luna Collective. Located at: 3685 Vista Campana N #38, Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Jeanne M Koschwanez, 3685 Vista Campana N #38, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jeanne M Koschwanez, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25018

Fictitious Business Name Statement #2019-9020025 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Expedient Translations. Located at: 1309 Hodges Rd., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Jessica Dolores Moen, 1309 Hodges Rd, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/19/2011 S/Jessica Dolores Moen, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25017

Fictitious Business Name Statement #2019-9019817 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Metals Consulting. Located at: 1550 Lower Lake Ct., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. David Leonard Rose, 1550 Lower Lake Ct., Cardiff CA 92007; 2. Alia Elizabeth Way, 1550 Lower Lake Ct., Cardiff CA 92007. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/26/2020 S/David Leonard Rose, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25016

Fictitious Business Name Statement #2019-9019171 Filed: Nov 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Keri Michelle Interiors. Located at: 1236 Highbluff Ave., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Keri Michelle Lainas, 1236 Highbluff Ave., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Keri Michelle Lainas, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25015

Fictitious Business Name Statement #2019-9019877 Filed: Dec 05, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JDog Junk Removal & Hauling North San Diego. Located at: 2022 Victory Dr., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Moore Squared INC., 2022 Victory Dr., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/15/2019 S/Charles B Moore, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25014

Fictitious Business Name Statement #2019-9019666 Filed: Nov 21, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Painting. Located at: 10628 Briarlake Woods Dr., San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. David A Swanson, 10628 Briarlake Woods Dr., San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/16/1999 S/David A Swanson, 12/18, 12/25/2020, 01/01, 01/08/2021 CN 25013

Fictitious Business Name Statement #2020-9019720 Filed: Dec 02, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nourished & Well. Located at: 1096 Arden Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Nourished & Well LLC, 1096 Arden Dr., Encinitas CA 92024 This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2020 S/Jennifer Sinopoli, 12/11, 12/18, 12/25/2020, 01/01/2021 CN 25008

Fictitious Business Name Statement #2020-9019163 Filed: Nov 20, 2020 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Amalfi Cucina Italiana. Located at: 1035 La Bonita Dr, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Made in Italy, LLC, 1265 Highbluff Ave., San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/24/2020 S/Emiljano Muslija, 12/11, 12/18, 12/25/2020, 01/01/2021 CN 25007